Advanced company searchLink opens in new window

THE CALL CENTRE CAREERS COMPANY LIMITED

Company number 11105327

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
16 Oct 2020 AD01 Registered office address changed from 22 Lloyd Street Manchester M2 5WA England to 97 Market Street Market Street Hyde SK14 1HL on 16 October 2020
02 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with updates
28 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 September 2020
  • GBP 20
28 Sep 2020 CS01 Confirmation statement made on 28 September 2020 with updates
08 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
02 Sep 2020 PSC01 Notification of Lisa Jane Derrick as a person with significant control on 1 September 2020
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 20
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2020
27 Aug 2020 TM02 Termination of appointment of Duncan Stewart as a secretary on 27 August 2020
27 Aug 2020 TM01 Termination of appointment of Duncan Stewart as a director on 27 August 2020
27 Aug 2020 PSC07 Cessation of Duncan Stewart as a person with significant control on 27 August 2020
26 Aug 2020 AP01 Appointment of Ms Lisa Jane Derrick as a director on 26 August 2020
20 May 2020 DISS40 Compulsory strike-off action has been discontinued
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with no updates
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
06 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2019 AD01 Registered office address changed from Beehive Lofts Beehive Mill Jersey Street Manchester M4 6JG United Kingdom to 22 Lloyd Street Manchester M2 5WA on 4 April 2019
04 Apr 2019 CS01 Confirmation statement made on 10 December 2018 with no updates
12 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-11
  • GBP 1